Advanced company searchLink opens in new window

PRP DECONTAMINATION LIMITED

Company number 04544743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2014 DS01 Application to strike the company off the register
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 500
21 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
17 Nov 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
01 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Feb 2009 288a Director appointed tracey jane mitchell
03 Nov 2008 363a Return made up to 25/09/08; full list of members
03 Nov 2008 288b Appointment terminated director richard lamine
09 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Oct 2007 363a Return made up to 25/09/07; full list of members
12 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
30 Oct 2006 363s Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/06
26 Jul 2006 287 Registered office changed on 26/07/06 from: selly wick house 59 selly wick road birmingham B29 7JE
17 Oct 2005 363s Return made up to 25/09/05; full list of members
11 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
15 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004